- Company Overview for ESPORT FORMATS LIMITED (10506428)
- Filing history for ESPORT FORMATS LIMITED (10506428)
- People for ESPORT FORMATS LIMITED (10506428)
- Insolvency for ESPORT FORMATS LIMITED (10506428)
- More for ESPORT FORMATS LIMITED (10506428)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2024 | |
14 Aug 2024 | AD01 | Registered office address changed from 360 Insolvency Limited 1 Castle Hill Court Rochester Kent ME1 1LF to C/O 360 Insolvency Limited Joiners Shop the Historic Dockyard Chatham Kent ME4 4TZ on 14 August 2024 | |
22 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2023 | |
18 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2022 | |
01 Nov 2021 | AD01 | Registered office address changed from 100 Glimpsing Green Erith Kent DA14 4HD United Kingdom to 1 Castle Hill Court Rochester Kent ME1 1LF on 1 November 2021 | |
01 Nov 2021 | LIQ02 | Statement of affairs | |
01 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
01 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
27 Mar 2021 | PSC07 | Cessation of Pieter Cornelis Johannes Van Der Pijl as a person with significant control on 5 January 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
07 Jan 2021 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 5 January 2021 | |
07 Jan 2021 | TM01 | Termination of appointment of Petrus Cornelis Johannes Van Der Pijl as a director on 5 January 2021 | |
06 Jan 2021 | AD01 | Registered office address changed from 37 Dean Close Woking Surrey GU22 8NX England to 100 Glimpsing Green Erith Kent DA14 4HD on 6 January 2021 | |
06 Jan 2021 | PSC04 | Change of details for Dean Day as a person with significant control on 5 January 2021 | |
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with updates | |
07 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
14 Jan 2019 | AD01 | Registered office address changed from 63 Orchard Drive Woking GU21 4BS United Kingdom to 37 Dean Close Woking Surrey GU22 8NX on 14 January 2019 | |
10 Jan 2019 | AP01 | Appointment of Dean Day as a director on 10 January 2019 | |
10 Jan 2019 | PSC01 | Notification of Dean Day as a person with significant control on 10 January 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with updates | |
15 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
16 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates |